Company NameThe Farmgate Limited
DirectorsGerald Tindall and Carol Williams
Company StatusActive
Company Number04925379
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Gerald Tindall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rectory Court
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3SP
Director NameMrs Carol Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kiplin Drive
Norton
Doncaster
South Yorkshire
DN6 9GD
Secretary NameMr Gerald Tindall
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rectory Court
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3SP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Gerald Tindall
50.00%
Ordinary
1 at £1Mrs Carol Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,254
Cash£22,679
Current Liabilities£203,456

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

6 December 2004Delivered on: 9 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 September 2023Notification of Ashley Robert Albert Williams as a person with significant control on 20 March 2023 (2 pages)
12 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
31 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
30 August 2023Cessation of Carol Williams as a person with significant control on 7 September 2022 (1 page)
30 August 2023Termination of appointment of Carol Williams as a director on 7 September 2022 (1 page)
1 February 2023Total exemption full accounts made up to 31 October 2021 (10 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
2 November 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 September 2007Return made up to 09/09/07; full list of members (3 pages)
10 September 2007Return made up to 09/09/07; full list of members (3 pages)
14 September 2006Return made up to 09/09/06; full list of members (3 pages)
14 September 2006Return made up to 09/09/06; full list of members (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 November 2005Return made up to 09/09/05; full list of members (3 pages)
2 November 2005Return made up to 09/09/05; full list of members (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
6 October 2004Return made up to 21/09/04; full list of members (8 pages)
6 October 2004Return made up to 21/09/04; full list of members (8 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Registered office changed on 31/10/03 from: melbourne house 27 thorne road doncaster DN1 2EZ (1 page)
31 October 2003Registered office changed on 31/10/03 from: melbourne house 27 thorne road doncaster DN1 2EZ (1 page)
30 October 2003Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
30 October 2003Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
8 October 2003Incorporation (12 pages)
8 October 2003Incorporation (12 pages)